London
W1G 0AH
Secretary Name | Ewelina Anna Drachal |
---|---|
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
Director Name | Mr Andrzej Waclaw Babel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 23 April 2010(2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
Director Name | Andrzej Waclaw Babel |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hatford Road Reading RG30 3JG |
Website | simply-polish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88636019 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,534,107 |
Net Worth | -£90,681 |
Current Liabilities | £258,938 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2013 | Delivered on: 15 March 2013 Persons entitled: Eskmuir Properties Limited Classification: Rent deposit deed Secured details: £12,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account the deposit sum and all money withdrawn from the account. Outstanding |
---|---|
19 February 2013 | Delivered on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 2 November 2017 (14 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 2 November 2017 (14 pages) |
23 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 November 2016 | Statement of affairs with form 4.19 (7 pages) |
11 November 2016 | Appointment of a voluntary liquidator (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Statement of affairs with form 4.19 (7 pages) |
11 November 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2016 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 26 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 14 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 14 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 October 2016 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Secretary's details changed for Ewelina Anna Drachal on 22 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mateusz Emil Drachal on 22 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Ewelina Anna Drachal on 22 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Andrzej Waclaw Babel on 22 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Andrzej Waclaw Babel on 22 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mateusz Emil Drachal on 22 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 33 Codicote Row Hemel Hempstead HP2 7JE United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 33 Codicote Row Hemel Hempstead HP2 7JE United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 33 Codicote Row Hemel Hempstead HP2 7JE United Kingdom on 7 January 2014 (1 page) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 2
|
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 October 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
11 October 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Andrzej Babel as a director (1 page) |
23 April 2010 | Appointment of Mr Andrzej Waclaw Babel as a director (2 pages) |
23 April 2010 | Termination of appointment of Andrzej Babel as a director (1 page) |
23 April 2010 | Appointment of Mr Andrzej Waclaw Babel as a director (2 pages) |
9 April 2010 | Incorporation (51 pages) |
9 April 2010 | Incorporation (51 pages) |